Background WavePink WaveYellow Wave

BRADLEY WOODS MANAGEMENT COMPANY (NO.2) LIMITED (02473294)

BRADLEY WOODS MANAGEMENT COMPANY (NO.2) LIMITED (02473294) is an active UK company. incorporated on 22 February 1990. with registered office in Holmfirth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRADLEY WOODS MANAGEMENT COMPANY (NO.2) LIMITED has been registered for 36 years. Current directors include ARMITAGE, Nigel, BEATTIE, James, ROCKE, Angela Kathleen and 1 others.

Company Number
02473294
Status
active
Type
ltd
Incorporated
22 February 1990
Age
36 years
Address
59 Bishops Way, Holmfirth, HD9 4BW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARMITAGE, Nigel, BEATTIE, James, ROCKE, Angela Kathleen, SCURRAH, Jamie Alexander
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADLEY WOODS MANAGEMENT COMPANY (NO.2) LIMITED

BRADLEY WOODS MANAGEMENT COMPANY (NO.2) LIMITED is an active company incorporated on 22 February 1990 with the registered office located in Holmfirth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRADLEY WOODS MANAGEMENT COMPANY (NO.2) LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02473294

LTD Company

Age

36 Years

Incorporated 22 February 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 22 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

59 Bishops Way Meltham Holmfirth, HD9 4BW,

Previous Addresses

C/O Unit 9 Griffin House 24 Station Road Morley Leeds LS27 8JW England
From: 7 June 2016To: 3 May 2022
44 the Green Huddersfield HD2 1QB
From: 22 February 1990To: 7 June 2016
Timeline

11 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Feb 90
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 20
Director Joined
Aug 21
Director Joined
Aug 21
New Owner
Sept 21
Director Left
Dec 25
Director Left
Dec 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

BASTON, Gemma May

Active
Bishops Way, HolmfirthHD9 4BW
Secretary
Appointed 01 Oct 2021

ARMITAGE, Nigel

Active
The Green, HuddersfieldHD2 1QB
Born April 1959
Director
Appointed 07 Feb 2008

BEATTIE, James

Active
Redwood Drive, HuddersfieldHD2 1PW
Born January 1975
Director
Appointed 01 Jan 2017

ROCKE, Angela Kathleen

Active
54 The Green, HuddersfieldHD2 1QB
Born January 1958
Director
Appointed 14 Jan 2004

SCURRAH, Jamie Alexander

Active
60 The Green, HuddersfieldHD2 1QB
Born June 1974
Director
Appointed 13 Jun 2002

HOWLAND, Edward

Resigned
41 Penyghent Avenue, YorkYO31 OQH
Secretary
Appointed 01 Apr 1994
Resigned 31 Aug 1999

LUCAS, Denise

Resigned
The Green, HuddersfieldHD2 1QB
Secretary
Appointed 07 Feb 2008
Resigned 01 Jan 2017

MCLELLAN, Stephen Leslie

Resigned
Spring House, HarrogateHG2 0PZ
Secretary
Appointed 01 Aug 2000
Resigned 28 Feb 2006

TATTERSALL, Michael

Resigned
86 Bradford Road, BradfordBD14 6DN
Secretary
Appointed N/A
Resigned 31 Dec 1994

VAN NOORTWIJK, Ariette Josephine

Resigned
44 The Green, HuddersfieldHD2 1QB
Secretary
Appointed 01 Mar 2006
Resigned 30 Sept 2021

WATERHOUSE, David Alan

Resigned
The Old Farmstead, HarrogateHG3 3NE
Secretary
Appointed 01 Sept 1999
Resigned 01 Aug 2000

BARFF, Simon Andrew

Resigned
60 The Green, HuddersfieldHD2 1QB
Born June 1967
Director
Appointed 14 Jun 1995
Resigned 21 Oct 1996

BEATTIE, James William

Resigned
52 The Green, HuddersfieldHD2 1QD
Born September 1974
Director
Appointed 01 May 2001
Resigned 16 Feb 2005

BLYTH, Carol Frances

Resigned
30 The Green, HuddersfieldHD2 1QB
Born May 1967
Director
Appointed 17 Mar 1997
Resigned 02 Jun 1999

BOWER, Donna Louise

Resigned
56 The Green, HuddersfieldHD2 1QB
Born June 1968
Director
Appointed 14 Jan 2004
Resigned 31 Jul 2007

CUTTER, Eric

Resigned
34 The Green, HuddersfieldHD2 1QB
Born June 1934
Director
Appointed 14 Jun 1995
Resigned 13 Jun 2002

FREILICK, Daphne

Resigned
38 The Green, HuddersfieldHD2 1QB
Born February 1956
Director
Appointed 28 Mar 2000
Resigned 01 May 2001

HORTON, Jeremy Scott

Resigned
38 The Green, HuddersfieldHD2 1QB
Born June 1972
Director
Appointed 11 Feb 1997
Resigned 31 May 2000

HOWLAND, Edward

Resigned
41 Penyghent Avenue, YorkYO31 OQH
Born April 1934
Director
Appointed 13 Sept 1995
Resigned 31 Aug 1999

LONSDALE, Emily Jo

Resigned
The Green, HuddersfieldHD2 1QB
Born May 1990
Director
Appointed 18 Nov 2019
Resigned 01 Dec 2025

LUCAS, Denise

Resigned
The Green, HuddersfieldHD2 1QB
Born March 1948
Director
Appointed 07 Feb 2008
Resigned 01 Jan 2017

OGDEN, Diane Wendy

Resigned
46 The Green, HuddersfieldHD2 1QB
Born November 1954
Director
Appointed 28 Mar 2000
Resigned 14 Jan 2004

POTTINGER, Tracey

Resigned
The Green, HuddersfieldHD2 1QB
Born January 1975
Director
Appointed 01 Jan 2017
Resigned 01 Feb 2020

SHAW, Jonathan Mark

Resigned
Bishops Way, HolmfirthHD9 4BW
Born March 1969
Director
Appointed 18 Nov 2019
Resigned 01 Dec 2025

STACKHOUSE, Noel

Resigned
86 Bradford Road, BradfordBD10 8TD
Born April 1958
Director
Appointed N/A
Resigned 09 Feb 1994

TATTERSALL, Michael

Resigned
86 Bradford Road, BradfordBD14 6DN
Born March 1950
Director
Appointed N/A
Resigned 30 Mar 1994

VANNOORTWIJK, Ariette Jet

Resigned
The Green, HuddersfieldHD2 1QB
Born May 1968
Director
Appointed 07 Feb 2008
Resigned 01 Jan 2017

WRIGHT, Glen Kevin

Resigned
52 The Green, HuddersfieldHD2 1QB
Born June 1966
Director
Appointed 14 Jun 1995
Resigned 31 May 2000

Persons with significant control

1

Mr Jamie Scurrah

Active
The Green, HuddersfieldHD2 1QB
Born June 1974

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Aug 2021
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
22 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 September 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 September 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 March 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 March 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 March 2008
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2007
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 March 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
23 August 2004
287Change of Registered Office
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2004
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2003
AAAnnual Accounts
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
10 September 2001
287Change of Registered Office
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 March 2001
AAAnnual Accounts
Legacy
24 August 2000
287Change of Registered Office
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
24 May 2000
AAAnnual Accounts
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 December 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 February 1998
AAAnnual Accounts
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
2 April 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 March 1997
AAAnnual Accounts
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 February 1996
AAAnnual Accounts
Legacy
6 October 1995
288288
Legacy
6 October 1995
287Change of Registered Office
Accounts With Made Up Date
27 July 1995
AAAnnual Accounts
Legacy
26 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
9 June 1995
363b363b
Legacy
17 May 1995
287Change of Registered Office
Accounts With Made Up Date
25 July 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
288288
Legacy
14 October 1993
88(2)R88(2)R
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 August 1993
AAAnnual Accounts
Accounts With Made Up Date
28 July 1992
AAAnnual Accounts
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 August 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Legacy
13 January 1991
225(1)225(1)
Legacy
3 January 1991
287Change of Registered Office
Legacy
30 August 1990
288288
Legacy
30 August 1990
287Change of Registered Office
Incorporation Company
22 February 1990
NEWINCIncorporation